Search icon

JGS MAHO CORP.

Company Details

Name: JGS MAHO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2001 (23 years ago)
Entity Number: 2705512
ZIP code: 10016
County: New York
Place of Formation: New York
Address: SUITE 302, 241 FIFTH AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 105-38 ROKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREDERICK SCHULMAN, ESQ. DOS Process Agent SUITE 302, 241 FIFTH AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MARTIN EIDELSTEIN Chief Executive Officer 105-38 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, United States, 11694

Filings

Filing Number Date Filed Type Effective Date
060214002568 2006-02-14 BIENNIAL STATEMENT 2005-12-01
040428002695 2004-04-28 BIENNIAL STATEMENT 2003-12-01
011205000400 2001-12-05 CERTIFICATE OF INCORPORATION 2001-12-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0909033 Employee Retirement Income Security Act (ERISA) 2009-10-27 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-10-27
Termination Date 2010-05-13
Section 1001
Status Terminated

Parties

Name DURSO,
Role Plaintiff
Name JGS MAHO CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State